Entity Name: | WESTERN CT WELLNESS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Mar 2014 |
Business ALEI: | 1136960 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 STONY HILL RD, BETHEL, CT, 06801, United States |
Mailing address: | 23 SHOLZ RD, MONROE, CT, United States, 06468 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Wctmassage@gmail.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BETHEL TAX SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES S WOLFE | Officer | 15 STONY HILL RD, BETHEL, CT, 06801, United States | 23 SCHOLZ RD, MONROE, CT, 06468, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WESTERN CONNECTICUT THERAPEUTIC MASSAGE LLC | WESTERN CT WELLNESS L.L.C. | 2018-08-27 |
Name change | DANBURY THERAPEUTIC MASSAGE LLC | WESTERN CONNECTICUT THERAPEUTIC MASSAGE LLC | 2015-03-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013039967 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012282746 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011192376 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010317318 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007211392 | 2021-03-09 | - | Annual Report | Annual Report | 2021 |
0006889785 | 2020-04-22 | - | Annual Report | Annual Report | 2020 |
0006524736 | 2019-04-06 | - | Annual Report | Annual Report | 2019 |
0006239285 | 2018-08-27 | 2018-08-27 | Amendment | Amend Name | - |
0006230832 | 2018-08-09 | 2018-08-09 | Change of Business Address | Business Address Change | - |
0006226151 | 2018-08-02 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003125519 | Active | MUNICIPAL | 2016-06-13 | 2030-12-31 | AMENDMENT | |||||||||||||
|
Name | WESTERN CT WELLNESS L.L.C. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | WESTERN CT WELLNESS L.L.C. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | WESTERN CT WELLNESS L.L.C. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | WESTERN CT WELLNESS L.L.C. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information